Milbank Industrial Electric Co. Limited, a registered company, was registered on 23 Nov 1998. 9429037732226 is the NZBN it was issued. This company has been managed by 5 directors: Stephen Paul Milbank - an active director whose contract started on 14 Jan 2011,
Craig John Milbank - an active director whose contract started on 30 Sep 2012,
Paul Raymond Milbank - an inactive director whose contract started on 23 Nov 1998 and was terminated on 30 Sep 2012,
Douglas Clark Shadbolt - an inactive director whose contract started on 23 Nov 1998 and was terminated on 14 Jan 2011,
Richard Thomas Salisbury - an inactive director whose contract started on 23 Nov 1998 and was terminated on 23 Nov 1998.
Updated on 25 May 2021, our data contains detailed information about 1 address: 22 Louvain Street, Whakatane, Whakatane, 3120 (types include: physical, registered).
Milbank Industrial Electric Co. Limited had been using 106 Commerce Street, Whakatane as their registered address up until 19 Feb 2019.
Previous aliases for this company, as we found at BizDb, included: from 04 Aug 2015 to 05 Aug 2015 they were called Milbank Industrial Electric Company Limited, from 23 Nov 1998 to 04 Aug 2015 they were called Gouk & Sullivan (Bop) Limited.
A total of 6000 shares are issued to 7 shareholders (4 groups). The first group is comprised of 60 shares (1 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 60 shares (1 per cent). Lastly there is the next share allocation (2940 shares 49 per cent) made up of 3 entities.
Previous addresses
Address: 106 Commerce Street, Whakatane, 3120 New Zealand
Registered & physical address used from 24 Nov 2017 to 19 Feb 2019
Address: 106 Commerce Street, Whakatane, 3120 New Zealand
Registered & physical address used from 15 Feb 2016 to 24 Nov 2017
Address: 106 Commerce Street, Whakatane, 3120 New Zealand
Registered & physical address used from 16 Nov 2009 to 15 Feb 2016
Address: Quay Accountants Limited, 156 The Strand, Whakatane
Registered & physical address used from 14 May 2008 to 16 Nov 2009
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City
Registered & physical address used from 07 Dec 2006 to 14 May 2008
Address: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City
Physical & registered address used from 02 Dec 2003 to 07 Dec 2006
Address: Curran Sole & Tuck, Chartered Accountants, Level 3, 22 Amersham Way, Manukau City
Registered address used from 01 Dec 2000 to 02 Dec 2003
Address: Curran Sole & Tuck, Chartered Accountants, Level 3, 22 Amersham Way, Manukau City
Registered address used from 12 Apr 2000 to 01 Dec 2000
Address: Curran Sole & Tuck, Chartered Accountants, Level 3, 22 Amersham Way, Manukau City
Physical address used from 23 Nov 1998 to 23 Nov 1998
Address: Cst Management Centre, Level 3, 22 Amershaw Way, Manukau City
Physical address used from 23 Nov 1998 to 02 Dec 2003
Basic Financial info
Total number of Shares: 6000
Annual return filing month: February
Annual return last filed: 21 Feb 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Stephen Paul Milbank |
Rd 2 Whakatane 3192 New Zealand |
21 Jan 2011 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Craig John Milbank |
Mount Maunganui Mount Maunganui 3116 New Zealand |
11 Apr 2013 - |
Shares Allocation #3 Number of Shares: 2940 | |||
Entity (NZ Limited Company) | Quay Trustee Services No.3 Limited Shareholder NZBN: 9429031089869 |
Whakatane Whakatane 3120 New Zealand |
11 Apr 2013 - |
Individual | Penelope Elizabeth Milbank |
Rd 4 Rotorua 3074 New Zealand |
11 Apr 2013 - |
Director | Craig John Milbank |
Mount Maunganui Mount Maunganui 3116 New Zealand |
11 Apr 2013 - |
Shares Allocation #4 Number of Shares: 2940 | |||
Entity (NZ Limited Company) | Quay Trustee Services No.5 Limited Shareholder NZBN: 9429030328525 |
Whakatane Whakatane 3120 New Zealand |
27 Feb 2015 - |
Individual | Stephen Paul Milbank |
Rd 2 Whakatane 3192 New Zealand |
21 Jan 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Douglas Clark Shadbolt |
Hillsborough New Zealand |
23 Nov 1998 - 18 Jan 2011 |
Individual | Paul Raymond Milbank |
Bucklands Beach Auckland New Zealand |
23 Nov 1998 - 11 Apr 2013 |
Stephen Paul Milbank - Director
Appointment date: 14 Jan 2011
Address: Rd 2, Whakatane, 3192 New Zealand
Address used since 02 Jun 2015
Craig John Milbank - Director
Appointment date: 30 Sep 2012
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 30 Sep 2012
Address: Rd 4, Rotorua, 3074 New Zealand
Address used since 11 Feb 2019
Paul Raymond Milbank - Director (Inactive)
Appointment date: 23 Nov 1998
Termination date: 30 Sep 2012
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 23 Nov 2004
Douglas Clark Shadbolt - Director (Inactive)
Appointment date: 23 Nov 1998
Termination date: 14 Jan 2011
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 09 Nov 2009
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 23 Nov 1998
Termination date: 23 Nov 1998
Address: Matangi, Hamilton,
Address used since 23 Nov 1998
J & M Elliott Alliance Limited
22 Louvain Street
Jola Limited
22 Louvain Street
B & A Law Holdings Limited
22 Louvain Street
E C Management Solutions Limited
22 Louvain Street
Coastline Electrical (bop) Limited
22 Louvain Street
East View Holdings Bop Limited
22 Louvain Street